DYNAMIC LINKS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4AU

Company number 02983190
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address SUITE 7 FOUNTAIN HOUSE, 1A ELM PARK, STANMORE, MIDDLESEX, HA7 4AU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Wendy Harris as a director on 20 December 2016; Confirmation statement made on 25 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of DYNAMIC LINKS LIMITED are www.dynamiclinks.co.uk, and www.dynamic-links.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eleven months. Dynamic Links Limited is a Private Limited Company. The company registration number is 02983190. Dynamic Links Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Dynamic Links Limited is Suite 7 Fountain House 1a Elm Park Stanmore Middlesex Ha7 4au. The company`s financial liabilities are £593.25k. It is £-76.28k against last year. The cash in hand is £167.71k. It is £15.13k against last year. And the total assets are £739.06k, which is £-89.3k against last year. MORRIS, Gary Francis is a Secretary of the company. MORRIS, David Lawrence is a Director of the company. MORRIS, Gary Francis is a Director of the company. MORRIS, Jennifer Marie is a Director of the company. MORRIS, Joshua Pinchas is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRIS, Wendy has been resigned. Director LARCOMBE, David Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHIPPS, Pamela Jane has been resigned. Director PICK, Artur Walter has been resigned. The company operates in "Non-specialised wholesale trade".


dynamic links Key Finiance

LIABILITIES £593.25k
-12%
CASH £167.71k
+9%
TOTAL ASSETS £739.06k
-11%
All Financial Figures

Current Directors

Secretary
MORRIS, Gary Francis
Appointed Date: 29 October 1994

Director
MORRIS, David Lawrence
Appointed Date: 01 June 2002
56 years old

Director
MORRIS, Gary Francis
Appointed Date: 29 October 1994
66 years old

Director
MORRIS, Jennifer Marie
Appointed Date: 23 November 2006
65 years old

Director
MORRIS, Joshua Pinchas
Appointed Date: 20 May 2016
38 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Director
HARRIS, Wendy
Resigned: 20 December 2016
Appointed Date: 10 June 2002
64 years old

Director
LARCOMBE, David Brian
Resigned: 26 April 2005
Appointed Date: 29 October 1994
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Director
PHIPPS, Pamela Jane
Resigned: 23 November 2006
Appointed Date: 29 October 1994
78 years old

Director
PICK, Artur Walter
Resigned: 03 May 2001
Appointed Date: 29 October 1994
88 years old

Persons With Significant Control

Mr Gary Francis Morris
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Marie Morris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC LINKS LIMITED Events

16 Jan 2017
Termination of appointment of Wendy Harris as a director on 20 December 2016
28 Nov 2016
Confirmation statement made on 25 October 2016 with updates
15 Nov 2016
Satisfaction of charge 2 in full
05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
16 Jun 2016
Director's details changed for Jennifer Marie Morris on 16 June 2016
...
... and 74 more events
14 Jun 1995
Accounting reference date notified as 31/01
28 Nov 1994
Registered office changed on 28/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Nov 1994
Secretary resigned;director resigned;new director appointed
28 Nov 1994
New secretary appointed;new director appointed
25 Oct 1994
Incorporation

DYNAMIC LINKS LIMITED Charges

11 July 2007
Debenture - loan agreement
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Gary Francis Morris & Jennifer Marie Morris
Description: Fixed and floating charge over company's tangible fixed…
21 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 15 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 10 December 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as gaunt engineering premises,common…